FLAGSHIP HOTELS (STIRLING) LIMITED
PAISLEY BURNS HOWFF LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC153311
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 10,000 . The most likely internet sites of FLAGSHIP HOTELS (STIRLING) LIMITED are www.flagshiphotelsstirling.co.uk, and www.flagship-hotels-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Flagship Hotels Stirling Limited is a Private Limited Company. The company registration number is SC153311. Flagship Hotels Stirling Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Flagship Hotels Stirling Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . WATERSON, Paul Davide Coia is a Secretary of the company. WATERSON, Josephine is a Director of the company. WATERSON, Paul Davide Coia is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WATERSON, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WATERSON, Paul Davide Coia
Appointed Date: 28 September 1994

Director
WATERSON, Josephine
Appointed Date: 28 September 1994
96 years old

Director
WATERSON, Paul Davide Coia
Appointed Date: 28 September 1994
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Director
WATERSON, John
Resigned: 23 January 2013
Appointed Date: 28 September 1994
99 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Persons With Significant Control

Mr Paul Davide Coia Waterson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FLAGSHIP HOTELS (STIRLING) LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
30 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

14 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Jul 2015
Satisfaction of charge 1 in full
...
... and 48 more events
06 Oct 1994
New director appointed

29 Sep 1994
New secretary appointed;director resigned;new director appointed

29 Sep 1994
Secretary resigned;new director appointed

29 Sep 1994
Registered office changed on 29/09/94 from: 24 great king street edinburgh EH3 6QN

28 Sep 1994
Incorporation

FLAGSHIP HOTELS (STIRLING) LIMITED Charges

26 November 2007
Standard security
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Golden lion milton hotel, STG1038 and 22/24 king street…
17 October 1994
Standard security
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The stuart hotel, cornwall street, east kilbride registered…
12 October 1994
Floating charge
Delivered: 20 October 1994
Status: Satisfied on 10 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…